Search icon

CAMBERLY PROPERTIES, INC.

Company Details

Entity Name: CAMBERLY PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Mar 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P05000040807
FEI/EIN Number 202470835
Address: 1268 CAMBERLY CT., HEATHROW, FL, 32746
Mail Address: 1268 CAMBERLY CT., HEATHROW, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
HAY CALVIN W Agent 1268 CAMBERLY CT., HEATHROW, FL, 32746

Director

Name Role Address
HAY CALVIN W Director 1268 CAMBERLY CT., HEATHROW, FL, 32746
BLANCHE PAMELA Director 1268 CAMBERLY CT, HEATHROW, FL, 32746
RUTTER SUZIN V Director 1268 CAMBERLY CT, HEATHROW, FL, 32746

President

Name Role Address
HAY CALVIN W President 1268 CAMBERLY CT., HEATHROW, FL, 32746

Vice President

Name Role Address
BLANCHE PAMELA Vice President 1268 CAMBERLY CT, HEATHROW, FL, 32746

Secretary

Name Role Address
RUTTER SUZIN V Secretary 1268 CAMBERLY CT, HEATHROW, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-05-25 1268 CAMBERLY CT., HEATHROW, FL 32746 No data
CHANGE OF MAILING ADDRESS 2010-05-25 1268 CAMBERLY CT., HEATHROW, FL 32746 No data
REGISTERED AGENT ADDRESS CHANGED 2010-05-25 1268 CAMBERLY CT., HEATHROW, FL 32746 No data

Documents

Name Date
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-05-25
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-02-23
Domestic Profit 2005-03-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State